This company is commonly known as Nsl Cross Border Services Limited. The company was founded 18 years ago and was given the registration number 05733713. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | NSL CROSS BORDER SERVICES LIMITED |
---|---|---|
Company Number | : | 05733713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Old Church Lane, Stanmore, England, HA7 2RG | Secretary | 01 February 2008 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Secretary | 07 March 2006 | Active |
47, Old Church Lane, Stanmore, England, HA7 2RG | Director | 01 January 2008 | Active |
47, Old Church Lane, Stanmore, England, HA7 2RG | Director | 07 March 2008 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 03 March 2008 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 01 August 2014 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 03 March 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 March 2006 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 18 October 2013 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 03 March 2008 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 07 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 March 2006 | Active |
Mr Morgan Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mrs Dennesse Isabella Angus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
P & Pkb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Old Church Lane, Stanmore, England, HA7 2RG |
Nature of control | : |
|
Ms Angela Marie Delaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Dale Wilhelm Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Sri Lankan |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Tony Richard Netto | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Officers | Change person director company with change date. | Download |
2021-12-04 | Officers | Change person director company with change date. | Download |
2021-12-04 | Officers | Change person secretary company with change date. | Download |
2021-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-04 | Officers | Termination director company with name termination date. | Download |
2021-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.